CC BIDCO4 LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 154216590002, created on 2025-05-14

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Cessation of Craig Alexander Brennan as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Northfield Under 5'S Limited as a person with significant control on 2025-03-20

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PG on 2024-10-14

View Document

13/08/2413 August 2024 Registered office address changed from Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-08-13

View Document

24/07/2424 July 2024 Registered office address changed from The Old Stables 2 Ross Avenue Manchester M19 2HW United Kingdom to Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-07-24

View Document

12/04/2412 April 2024 Registration of charge 154216590001, created on 2024-04-10

View Document

17/01/2417 January 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company